GROVESTAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Registered office address changed from 18 Leroy Drive Manchester M9 7EW England to 87 Melmerby Court Eccles New Road Salford M5 4UQ on 2024-12-16 |
24/11/2424 November 2024 | Micro company accounts made up to 2024-02-28 |
14/10/2414 October 2024 | Confirmation statement made on 2024-08-07 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
03/10/233 October 2023 | Confirmation statement made on 2023-08-07 with no updates |
03/07/233 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-07 with no updates |
31/03/2231 March 2022 | Registered office address changed from 58 Bank House Road Flat 9 Manchester M9 8LT England to 18 Leroy Drive Manchester M9 7EW on 2022-03-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom to 58 Bank House Road Flat 9 Manchester M9 8LT on 2022-02-11 |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Confirmation statement made on 2021-08-07 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
24/05/2124 May 2021 | PREVEXT FROM 30/09/2020 TO 28/02/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
12/06/2012 June 2020 | REGISTERED OFFICE CHANGED ON 12/06/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR ALI ASGHAR ARISHSKOGH |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
12/06/2012 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI ASGHAR ARISHSKOGH |
12/06/2012 June 2020 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
13/11/1813 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
18/09/1718 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company